Search icon

ON-SITE FASTENERS AND CONSTRUCTION SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: ON-SITE FASTENERS AND CONSTRUCTION SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON-SITE FASTENERS AND CONSTRUCTION SUPPLIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Feb 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000018485
FEI/EIN Number 208551818

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 99 INDUSTRIAL LOOP DRIVE NORTH, ORANGE PARK, FL, 32073, US
Mail Address: 99 INDUSTRIAL LOOP DRIVE NORTH, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEWITT TIMOTHY J President 99 INDUSTRIAL LOOP DRIVE NORTH, ORANGE PARK, FL, 32073
THOMAS M. SCOTT Agent 1301 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-02-25 THOMAS, M. SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2010-02-25 1301 RIVERPLACE BLVD., SUITE 1630, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 99 INDUSTRIAL LOOP DRIVE NORTH, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2009-04-16 99 INDUSTRIAL LOOP DRIVE NORTH, ORANGE PARK, FL 32073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000092430 TERMINATED 2011-CA-0065 4TH JUD. CIR. CT. CLAY CTY. FL 2011-07-08 2017-02-10 $216,798.58 AMERICAN ENTERPRISE OF FLORIDA, 10611 DEERWOOD PARK BLVD., JACKSONVILLE, FL 32257

Documents

Name Date
Reg. Agent Change 2010-02-25
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-04
Domestic Profit 2007-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State